Sandgate Industrial Estate
Hartlepool
Cleveland
TS25 1TZ
Secretary Name | Miss Andrea Harrison |
---|---|
Status | Current |
Appointed | 27 November 2023(41 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Unit 2 Mainsforth Terrace Sandgate Industrial Estate Hartlepool Cleveland TS25 1TZ |
Director Name | Mr Raymond Collingwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 10 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mainsforth Terrace Sandgate Industrial Estate Hartlepool Cleveland TS25 1TZ |
Secretary Name | Joyce Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 27 November 2023) |
Role | Company Director |
Correspondence Address | Unit 2 Mainsforth Terrace Sandgate Industrial Estate Hartlepool Cleveland TS25 1TZ |
Telephone | 01429 222929 |
---|---|
Telephone region | Hartlepool |
Registered Address | Unit 2 Mainsforth Terrace Sandgate Industrial Estate Hartlepool Cleveland TS25 1TZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2013 |
---|---|
Net Worth | £149,056 |
Cash | £36,061 |
Current Liabilities | £133,086 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
21 November 2000 | Delivered on: 6 December 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 mainsforth terrace sandgate industrial estate hartlepool cleveland t/n CE84436. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 December 2019 | Director's details changed for Gary Collingwood on 5 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Raymond Collingwood on 5 December 2019 (2 pages) |
5 December 2019 | Change of details for Mr Raymond Collingwood as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Secretary's details changed for Joyce Collingwood on 5 December 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 February 2019 | Satisfaction of charge 1 in full (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2014 | Director's details changed for Gary Collingwood on 1 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Gary Collingwood on 1 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Gary Collingwood on 1 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Gary Collingwood on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Raymond Collingwood on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Gary Collingwood on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Raymond Collingwood on 18 May 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 September 2008 | Director appointed gary collingwood (2 pages) |
22 September 2008 | Director appointed gary collingwood (2 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of register of members (1 page) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 3 church wynd sherburn village durham DH6 1QU (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 3 church wynd sherburn village durham DH6 1QU (1 page) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
4 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 February 1996 | Company name changed redline travel & transport limit ed\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed redline travel & transport limit ed\certificate issued on 27/02/96 (2 pages) |
5 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
26 May 1995 | Return made up to 18/05/95; no change of members
|
26 May 1995 | Return made up to 18/05/95; no change of members
|